Advanced company searchLink opens in new window

HYLTON STREET STUDIOS LIMITED

Company number 06548890

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
29 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 AD01 Registered office address changed from 48 Hylton St Birmingham West Midlands B18 6HN to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on 19 April 2016
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 CERTNM Company name changed louder creative LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
13 May 2014 CONNOT Change of name notice
28 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
31 Mar 2010 CH03 Secretary's details changed for Mr David Shread on 29 March 2010
31 Mar 2010 CH01 Director's details changed for Ms Claire Shread on 29 March 2010
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009